Search icon

SUNMARK INDUSTRIES, INC.

Company Details

Name: SUNMARK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1976 (49 years ago)
Date of dissolution: 19 May 1998
Entity Number: 395593
ZIP code: 10019
County: New York
Place of Formation: Pennsylvania
Principal Address: 1801 MARKET STREET, PHILADELPHIA, PA, United States, 19103
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J. F. CARROLL Chief Executive Officer 1801 MARKET STREET, PHILADELPHIA, PA, United States, 19103

History

Start date End date Type Value
1976-03-30 1986-10-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-03-30 1986-10-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070927093 2007-09-27 ASSUMED NAME CORP INITIAL FILING 2007-09-27
980519000180 1998-05-19 CERTIFICATE OF TERMINATION 1998-05-19
940428002067 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930526002137 1993-05-26 BIENNIAL STATEMENT 1993-03-01
B417606-2 1986-10-28 CERTIFICATE OF AMENDMENT 1986-10-28
A303904-4 1976-03-30 APPLICATION OF AUTHORITY 1976-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11668043 0235300 1981-05-12 56 20 AVE U, New York -Richmond, NY, 11234
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-05-21
Case Closed 1981-06-08

Related Activity

Type Complaint
Activity Nr 320367071

Date of last update: 18 Mar 2025

Sources: New York Secretary of State